KAREEMA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Micro company accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/04/233 April 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

06/09/166 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUNIR

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR KUAMRAN KISMAT MUNIR

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR KUAMRAN KISMAT MUNIR

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MRS SUGHRA MUNIR

View Document

04/01/164 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/01/135 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM, UNIT A, SIDINGS BUSINESS PARK, ENGINE SHED LANE, SKIPTON, NORTH YORKSHIRE, BD23 1TB

View Document

29/03/1129 March 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

29/03/1129 March 2011 SAIL ADDRESS CHANGED FROM: C/O M,MUNIR PO BOX 54 54 BROUGHTON ROAD SKIPTON NORTH YORKSHIRE BD23 1SS UNITED KINGDOM

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED MUNIR / 12/12/2009

View Document

22/03/1022 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

25/08/0925 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY KUAMRAN MUNIR

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company